Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-03 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-25 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update num_mort_outstanding 1 => 0 |
2021-05-07 |
update num_mort_satisfied 3 => 4 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
2021-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038990330004 |
2021-03-26 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 038990330004 |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-06 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-08 |
update num_mort_charges 3 => 4 |
2019-07-08 |
update num_mort_outstanding 0 => 1 |
2019-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038990330004 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-07 |
update num_mort_outstanding 3 => 0 |
2019-02-07 |
update num_mort_satisfied 0 => 3 |
2019-01-18 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038990330001 |
2019-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038990330002 |
2019-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038990330003 |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-24 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-27 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-24 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update num_mort_charges 2 => 3 |
2016-07-07 |
update num_mort_outstanding 2 => 3 |
2016-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038990330003 |
2016-06-08 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-06-08 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-05-19 |
update statutory_documents 27/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MINAL PANNU |
2015-06-08 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-06-08 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-05-18 |
update statutory_documents DIRECTOR APPOINTED MRS MINAL PANNU |
2015-05-18 |
update statutory_documents 27/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-28 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
insert company_previous_name JSP LOCUM SERVICES LIMITED |
2014-11-07 |
update name JSP LOCUM SERVICES LIMITED => NEPRON LTD |
2014-10-20 |
update statutory_documents COMPANY NAME CHANGED JSP LOCUM SERVICES LIMITED
CERTIFICATE ISSUED ON 20/10/14 |
2014-10-07 |
update num_mort_charges 1 => 2 |
2014-10-07 |
update num_mort_outstanding 1 => 2 |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038990330002 |
2014-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038990330001 |
2014-05-07 |
update returns_last_madeup_date 2013-12-23 => 2014-04-27 |
2014-05-07 |
update returns_next_due_date 2015-01-20 => 2015-05-25 |
2014-04-28 |
update statutory_documents 27/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 140 DARTMOUTH AVENUE WALSALL ENGLAND WS3 1SP |
2014-01-07 |
insert address COALPOOL PHARMACY 140 DARTMOUTH AVENUE WALSALL WS3 1SP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-23 => 2013-12-23 |
2014-01-07 |
update returns_next_due_date 2014-01-20 => 2015-01-20 |
2013-12-23 |
update statutory_documents 23/12/13 FULL LIST |
2013-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2013 FROM
140 DARTMOUTH AVENUE
WALSALL
WS3 1SP
ENGLAND |
2013-12-07 |
delete address 157 CREYNOLDS LANE SHIRLEY SOLIHULL WEST MIDLANDS UNITED KINGDOM B90 4ES |
2013-12-07 |
insert address 140 DARTMOUTH AVENUE WALSALL ENGLAND WS3 1SP |
2013-12-07 |
update registered_address |
2013-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
157 CREYNOLDS LANE
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4ES
UNITED KINGDOM |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-23 => 2012-12-23 |
2013-06-24 |
update returns_next_due_date 2013-01-20 => 2014-01-20 |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-04 |
update statutory_documents 23/12/12 FULL LIST |
2013-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASKARAN SINGH PANNU / 03/01/2013 |
2013-01-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASKARAN SINGH PANNU / 03/01/2013 |
2012-01-25 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 23/12/11 FULL LIST |
2011-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
5 THE COPPICE
HANDSWORTH WOOD
BIRMINGHAM
WEST MIDLANDS
B20 2AD |
2011-01-06 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 23/12/10 FULL LIST |
2010-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MINAL PANNU |
2010-01-15 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-01-10 |
update statutory_documents 23/12/09 FULL LIST |
2010-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASKARAN SINGH PANNU / 07/01/2010 |
2010-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MINAL PANNU / 07/01/2010 |
2009-03-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-01-04 |
update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-12-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-31 |
update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/06 FROM:
59 NORTH DRIVE
HANDSWORTH
BIRMINGHAM
B20 3SX |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
2005-08-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
2003-12-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 FROM:
OLD BANK BUILDINGS
UPPER HIGH STREET
CRADLEY HEATH
WEST MIDLANDS B64 5HY |
2003-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-21 |
update statutory_documents RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
2000-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/00 FROM:
184 HIGH STREET
CRADLEY HEATH
WEST MIDLANDS B64 5HN |
2000-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 |
2000-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/00 FROM:
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS B62 8BL |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-12 |
update statutory_documents SECRETARY RESIGNED |
1999-12-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |